About

Registered Number: 06587726
Date of Incorporation: 08/05/2008 (16 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE

 

Having been setup in 2008, Professional Lamps Uk Ltd have registered office in Oldham, it's status in the Companies House registry is set to "Liquidation". Tappenden, Paul, Wandel, Bernhard Dietrich, Sharp, Andrew James, Wandel, Bernard Deitrich, Zimmermann, Guido, Dr are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAPPENDEN, Paul 01 November 2019 - 1
WANDEL, Bernhard Dietrich 01 April 2011 - 1
SHARP, Andrew James 14 November 2014 18 December 2019 1
WANDEL, Bernard Deitrich 09 June 2008 18 June 2008 1
ZIMMERMANN, Guido, Dr 09 June 2008 01 April 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 December 2019
RESOLUTIONS - N/A 20 December 2019
LIQ02 - N/A 20 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 01 November 2019
AP01 - Appointment of director 01 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 22 May 2018
MR04 - N/A 19 May 2018
MR04 - N/A 16 April 2018
MR01 - N/A 11 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 June 2017
MR01 - N/A 23 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 13 May 2015
AP01 - Appointment of director 19 November 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 30 May 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 16 October 2013
AGREEMENT2 - N/A 16 October 2013
PARENT_ACC - N/A 16 October 2013
GUARANTEE2 - N/A 07 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 28 June 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AD01 - Change of registered office address 07 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 03 August 2010
AD01 - Change of registered office address 18 February 2010
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 07 July 2008
CERTNM - Change of name certificate 01 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
MEM/ARTS - N/A 23 June 2008
225 - Change of Accounting Reference Date 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
CERTNM - Change of name certificate 12 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
NEWINC - New incorporation documents 08 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2018 Outstanding

N/A

A registered charge 17 February 2017 Fully Satisfied

N/A

Debenture 31 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.